logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohan, Niraj

    Related profiles found in government register
  • Mohan, Niraj
    British broker born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 58 Rugby Road Binley Woods, Coventry, West Midlands, CV3 2AX

      IIF 1
  • Mohan, Niraj
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Walsgrave Road, Coventry, CV2 4ED, England

      IIF 2 IIF 3
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Laurels, 58 Rugby Road Binley Woods, Coventry, West Midlands, CV3 2AX

      IIF 7
  • Mohan, Niraj
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 8
    • icon of address 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, United Kingdom

      IIF 9 IIF 10
    • icon of address 112, Walsgrave Road, Coventry, CV2 4ED

      IIF 11
    • icon of address Office 12, Cashs Business Centre, Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 12
    • icon of address The Laurels, 58 Rugby Road Binley Woods, Coventry, West Midlands, CV3 2AX

      IIF 13
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 16
  • Mohan, Niraj
    British letting agents born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 58 Rugby Road Binley Woods, Coventry, West Midlands, CV3 2AX

      IIF 17
  • Mohan, Niraj
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Walsgrave Road, Coventry, CV2 4ED, United Kingdom

      IIF 18
  • Mohan, Niraj
    British mortgage broker born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, B3 3QR, England

      IIF 19
    • icon of address 5, Station Square, Coventry, CV1 2GT

      IIF 20
  • Mohan, Niraj
    British mortgage intermediary born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 58 Rugby Road Binley Woods, Coventry, West Midlands, CV3 2AX

      IIF 21
  • Mohan, Niraj
    British self employed born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Walsgrave Road, Coventry, CV2 4ED, England

      IIF 22
    • icon of address Unit 2c, Bodmin Road, Coventry, CV2 5DB

      IIF 23
  • Niraj Mohan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 24 IIF 25
  • Mohan, Niraj
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Bodmin Road, Coventry, CV2 5DB, United Kingdom

      IIF 26
  • Mohan, Niraj
    British self employed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 27
  • Mr Niraj Mohan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 28
    • icon of address 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG

      IIF 29 IIF 30
    • icon of address 112, Walsgrave Road, Coventry, CV2 4ED, England

      IIF 31 IIF 32
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 33
    • icon of address Sterling House, 112 Walsgrave Road, Coventry, CV2 4ED

      IIF 34 IIF 35
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 36
    • icon of address 112 Walsgrave Road, Coventry, West Midlands, CV2 4ED

      IIF 37 IIF 38
  • Mohan, Niraj
    British broker

    Registered addresses and corresponding companies
    • icon of address The Laurels, 58 Rugby Road Binley Woods, Coventry, West Midlands, CV3 2AX

      IIF 39
  • Mohan, Niraj
    British administrator born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Melchester Road, Salisbury, Wiltshire, SP2 9GN, United Kingdom

      IIF 40
  • Mr Niraj Mohan
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Walsgrave Road, Coventry, CV2 4ED, England

      IIF 41
  • Mr Niraj Mohan
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Manor Farm Barns, Hempton Road, Deddington, Banbury, Oxfordshire, OX15 0QG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Unit 2b Bodmin Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 112 Walsgrave Road, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,427 GBP2024-04-30
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Director → ME
  • 5
    MIKE WILLIAMS SPECIALIST SERVICES LIMITED - 2023-09-20
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 112 Walsgrave Road, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    439,460 GBP2023-11-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    CAPITAL KUDOS 1 LTD - 2024-03-13
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 112 Walsgrave Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    51,372 GBP2024-06-30
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    ELITE ESTATE AGENTS LTD - 2009-04-08
    ELITE PROPERTY MANAGEMENT (UK) LIMITED - 2003-02-28
    icon of address Sterling House, 112 Walsgrave Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    15,678 GBP2024-02-29
    Officer
    icon of calendar 2002-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    DESIGN WORK PORTFOLIO LTD - 2022-12-22
    icon of address 51 Heather Road, Binley Woods, Coventry
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,928 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    PROSPECT PROPERTY & FINANCE LIMITED - 2007-09-25
    icon of address Unit 2b Bodmin Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-10-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Sterling House, 112 Walsgrave Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    146,463 GBP2024-01-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 112 Walsgrave Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -64,387 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 112 Walsgrave Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 112 Walsgrave Road, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address 112 Walsgrave Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -64,387 GBP2024-09-30
    Officer
    icon of calendar 2007-04-17 ~ 2015-07-01
    IIF 21 - Director → ME
  • 2
    icon of address Leonard Wilson & Co, Colinton House Leicester Road, Bedworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    427,510 GBP2024-06-30
    Officer
    icon of calendar 2006-10-12 ~ 2011-01-07
    IIF 1 - Director → ME
    icon of calendar 2006-10-12 ~ 2011-01-07
    IIF 39 - Secretary → ME
  • 3
    BROOKLANDS PROPERTY INTL LTD - 2020-05-19
    icon of address 112 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,845 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ 2020-05-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2020-05-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    RNN LTD
    - now
    BDIRECTED LTD - 2018-04-17
    icon of address Unit 2b Bodmin Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185 GBP2023-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2011-07-04
    IIF 12 - Director → ME
  • 5
    CAFE ESHA LIMITED - 2011-11-22
    icon of address 5 Station Square, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-08 ~ 2013-03-02
    IIF 20 - Director → ME
  • 6
    icon of address 169 Cleethorpe Road, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2013-12-17 ~ 2015-09-21
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.